Search icon

WITAYA & PREEDA CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WITAYA & PREEDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P04000173575
FEI/EIN Number 202162381
Address: 10785 SW TRADITION SQUARE, PT. ST. LUCIE, FL, 34987, US
Mail Address: 1306 20TH ST, VERO BEACH, FL, 32960, US
ZIP code: 34987
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARNCHARNJITT SOMMHAI Director 10481 SW TOREN WAY, PORT ST. LUCIE, FL, 34987
KHOW PIBOOL Director 5925 SPANISH RIVER RD, FT. PIERCE, FL, 34951
SONGBANDIT PREEDA Agent 1306 20TH ST, VERO BEACH, FL, 32960
POORITHEERANGKOON WITTAYAKOM Vice President 10785 SW TRADITION SQUARE, PT ST. LUCIE, FL, 34987
Songbandit Preeda President 10785 SW TRADITION SQUARE, PT. ST. LUCIE, FL, 34987
DARNCHARNJITT PATANEE Director 1300 LEXINGTON MNR SW, VERO BEACH, FL, 32962
DARNCHARNJITT RANIDA Director 682 SW FAIRVIEW AVE, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012075 SAKE TOO JAPANESE & THAI RESTAURANT ACTIVE 2019-01-17 2029-12-31 - 1306 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-13 - -
AMENDMENT 2022-06-14 - -
AMENDMENT 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-01-17 SONGBANDIT, PREEDA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1306 20TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2011-02-23 10785 SW TRADITION SQUARE, PT. ST. LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-24 10785 SW TRADITION SQUARE, PT. ST. LUCIE, FL 34987 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000241044 TERMINATED 1000000741448 ST LUCIE 2017-04-24 2037-04-26 $ 8,469.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
Amendment 2023-02-13
Amendment 2022-06-14
ANNUAL REPORT 2022-02-17
Amendment 2021-12-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-11

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-76252.00
Total Face Value Of Loan:
51448.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$127,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,812.42
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $51,448

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State